Search icon

DOT DIAMOND CORE DRILLING, INC.

Company Details

Name: DOT DIAMOND CORE DRILLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796496
ZIP code: 10005
County: Westchester
Place of Formation: Ohio
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 780 SUGAR LANE, ELYRIA, OH, United States, 44035

DOS Process Agent

Name Role Address
DOT DIAMOND CORE DRILLING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RYAN NOLAN Chief Executive Officer 780 SUGAR LANE, ELYRIA, OH, United States, 44035

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 780 SUGAR LANE, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2023-07-03 Address 780 SUGAR LANE, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer)
2018-09-04 2019-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-02 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-29 2018-07-02 Address PO BOX 683, 780 SUGAR LANE, ELYRIA, OH, 44036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000694 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210719001415 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190702060077 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-72318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009782 2018-09-04 BIENNIAL STATEMENT 2017-07-01
180702000827 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
150729000251 2015-07-29 APPLICATION OF AUTHORITY 2015-07-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State